Search icon

NOBLE HOUSE PELICAN GRAND, LLC - Florida Company Profile

Company Details

Entity Name: NOBLE HOUSE PELICAN GRAND, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: M11000005200
FEI/EIN Number 45-3521706

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 6TH STREET, KIRKLAND, WA, 98033, US
Mail Address: 600 6TH STREET, KIRKLAND, WA, 98033, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
NOBLE HOUSE HOTELS & RESORTS, LTD. Member
INCORP SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2021-04-27 600 6TH STREET, KIRKLAND, WA 98033 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-15 600 6TH STREET, KIRKLAND, WA 98033 -
LC STMNT OF RA/RO CHG 2016-12-15 - -
REGISTERED AGENT NAME CHANGED 2016-12-15 INCORP SERVICES, INC. -
REINSTATEMENT 2012-10-16 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000070817 TERMINATED 1000000876909 BROWARD 2021-02-11 2031-02-17 $ 551.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000608743 TERMINATED 1000000839700 BROWARD 2019-09-09 2029-09-11 $ 831.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-04-10
CORLCRACHG 2016-12-15
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7132397010 2020-04-07 0455 PPP 2000 OCEAN BLVD, FORT LAUDERDALE, FL, 33305-3727
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2416600
Loan Approval Amount (current) 2416600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 478121
Servicing Lender Name Community Banks of Colorado, A Division of
Servicing Lender Address 7800, E Orchard Road, Ste 200, Greenwood Village, CO, 80111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33305-3727
Project Congressional District FL-23
Number of Employees 336
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 77193
Originating Lender Name Bank of Jackson Hole Trust
Originating Lender Address Jackson, WY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2445733.46
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State